About

Registered Number: 00948140
Date of Incorporation: 17/02/1969 (56 years and 2 months ago)
Company Status: Active
Registered Address: C/O Lesco Products Limited, Wincheap Industrial Estate, Maynard Road, Canterbury, CT1 3RH

 

Cranroll Ltd was registered on 17 February 1969, it's status in the Companies House registry is set to "Active". The companies directors are listed as Jeary, Diane Pauline, Chung, Ming Hang Henry, Hasler, William Simon, Jeary, Diane Pauline, Joannides, Douglas at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUNG, Ming Hang Henry 26 February 2018 - 1
HASLER, William Simon 26 February 2018 - 1
JEARY, Diane Pauline 10 May 1991 - 1
JOANNIDES, Douglas 26 February 2018 - 1
Secretary Name Appointed Resigned Total Appointments
JEARY, Diane Pauline N/A - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 22 May 2019
CH01 - Change of particulars for director 16 October 2018
CH03 - Change of particulars for secretary 16 October 2018
CH03 - Change of particulars for secretary 17 September 2018
CH01 - Change of particulars for director 17 September 2018
PSC04 - N/A 14 September 2018
CS01 - N/A 01 June 2018
PSC07 - N/A 01 June 2018
MR01 - N/A 25 May 2018
SH01 - Return of Allotment of shares 01 May 2018
RESOLUTIONS - N/A 26 April 2018
RESOLUTIONS - N/A 26 April 2018
TM01 - Termination of appointment of director 23 April 2018
AA - Annual Accounts 20 April 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
MR04 - N/A 13 February 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 27 July 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 02 September 2015
CH01 - Change of particulars for director 10 July 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 27 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 06 June 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 10 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 20 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 May 2009
353 - Register of members 21 May 2009
363a - Annual Return 19 May 2009
363a - Annual Return 14 May 2008
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
AA - Annual Accounts 24 April 2008
AA - Annual Accounts 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
363a - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
AA - Annual Accounts 11 May 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 02 June 2005
395 - Particulars of a mortgage or charge 23 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 12 May 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 15 May 2003
363s - Annual Return 04 September 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 17 May 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 13 June 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 10 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 31 March 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 31 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1997
363s - Annual Return 06 June 1996
AA - Annual Accounts 14 May 1996
AA - Annual Accounts 14 June 1995
363s - Annual Return 07 June 1995
363s - Annual Return 19 July 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 18 May 1993
AA - Annual Accounts 02 April 1993
AA - Annual Accounts 21 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1992
363s - Annual Return 08 June 1992
363b - Annual Return 02 August 1991
AA - Annual Accounts 30 June 1991
RESOLUTIONS - N/A 29 November 1990
363 - Annual Return 22 June 1990
AA - Annual Accounts 22 May 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 11 October 1989
RESOLUTIONS - N/A 26 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1989
123 - Notice of increase in nominal capital 26 June 1989
288 - N/A 17 May 1989
363 - Annual Return 06 January 1989
363 - Annual Return 28 October 1987
AA - Annual Accounts 04 September 1987
363 - Annual Return 27 September 1986
AA - Annual Accounts 26 August 1986
NEWINC - New incorporation documents 17 February 1969
MISC - Miscellaneous document 17 February 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2018 Outstanding

N/A

Legal charge 22 April 2005 Fully Satisfied

N/A

Debenture 31 March 2005 Fully Satisfied

N/A

Mortgage debenture 05 January 1984 Fully Satisfied

N/A

Mortgage 12 November 1976 Fully Satisfied

N/A

Equitable charge 14 October 1974 Fully Satisfied

N/A

Floating charge 21 August 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.